HITEC DRECO LIMITED

Stonedale Road Stonedale Road, Stonehouse, GL10 3RQ, Gloucestershire
StatusDISSOLVED
Company No.02728513
CategoryPrivate Limited Company
Incorporated03 Jul 1992
Age31 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution20 Mar 2018
Years6 years, 1 month, 29 days

SUMMARY

HITEC DRECO LIMITED is an dissolved private limited company with number 02728513. It was incorporated 31 years, 10 months, 15 days ago, on 03 July 1992 and it was dissolved 6 years, 1 month, 29 days ago, on 20 March 2018. The company address is Stonedale Road Stonedale Road, Stonehouse, GL10 3RQ, Gloucestershire.



People

SLOAN, Alison May

Secretary

ACTIVE

Assigned on 06 Aug 2013

Current time on role 10 years, 9 months, 12 days

FLEMING, Alastair James

Director

Uk Country Controller

ACTIVE

Assigned on 31 Jul 2013

Current time on role 10 years, 9 months, 18 days

OUDENDIJK, Robbert

Director

Vice President Finance Europe, Mena, Cis

ACTIVE

Assigned on 30 Sep 2015

Current time on role 8 years, 7 months, 18 days

COOPER, Brian Douglas Hamilton

Secretary

Solicitor

RESIGNED

Assigned on 29 May 1998

Resigned on 15 Oct 2007

Time on role 9 years, 4 months, 17 days

FLEMING, Alastair James

Secretary

RESIGNED

Assigned on 30 Sep 2011

Resigned on 06 Aug 2013

Time on role 1 year, 10 months, 6 days

HOWE, David John

Secretary

RESIGNED

Assigned on 22 Jul 1992

Resigned on 26 Jan 1994

Time on role 1 year, 6 months, 4 days

LEIGHTON, Katherine Jennifer

Secretary

Chartered Accountant

RESIGNED

Assigned on 15 Oct 2007

Resigned on 21 Oct 2010

Time on role 3 years, 6 days

O'NEIL, Christopher Paul

Secretary

Tax Manager

RESIGNED

Assigned on 11 Sep 2009

Resigned on 30 Sep 2011

Time on role 2 years, 19 days

WATSON, Connie Lanier

Secretary

Company Secretary

RESIGNED

Assigned on 26 Jan 1994

Resigned on 29 May 1998

Time on role 4 years, 4 months, 3 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Jul 1992

Resigned on 22 Jul 1992

Time on role 19 days

BOYLE, Thomas Douglas

Director

Vp Finance Europe

RESIGNED

Assigned on 22 Jul 2005

Resigned on 04 Jul 2011

Time on role 5 years, 11 months, 13 days

COOPER, Brian Douglas Hamilton

Director

Solicitor

RESIGNED

Assigned on 29 May 1998

Resigned on 15 Oct 2007

Time on role 9 years, 4 months, 17 days

GJEDEBO, Jon

Director

Managing Director

RESIGNED

Assigned on 22 Jul 1992

Resigned on 04 Oct 1994

Time on role 2 years, 2 months, 13 days

KEENER, David James

Director

Company Director

RESIGNED

Assigned on 04 Jul 2011

Resigned on 03 Aug 2011

Time on role 30 days

LEIGHTON, Katherine Jennifer

Director

Chartered Accountant

RESIGNED

Assigned on 15 Oct 2007

Resigned on 21 Oct 2010

Time on role 3 years, 6 days

LOMAX, David John

Director

Director

RESIGNED

Assigned on 29 May 1998

Resigned on 22 Jul 2005

Time on role 7 years, 1 month, 24 days

MCGILL, John

Director

Managing Director

RESIGNED

Assigned on 22 Jul 1992

Resigned on 04 Oct 1994

Time on role 2 years, 2 months, 13 days

O'NEIL, Christopher Paul

Director

Vp Finance

RESIGNED

Assigned on 03 Aug 2011

Resigned on 30 Sep 2015

Time on role 4 years, 1 month, 27 days

PHILLIPS, Robert Lawrence

Director

Company Director

RESIGNED

Assigned on 12 Dec 1994

Resigned on 29 May 1998

Time on role 3 years, 5 months, 17 days

VALENTINE, Steven Grenville

Director

Financial Controller

RESIGNED

Assigned on 22 Jul 2005

Resigned on 23 Aug 2013

Time on role 8 years, 1 month, 1 day

WATSON, Connie Lanier

Director

Director

RESIGNED

Assigned on 29 May 1998

Resigned on 03 Jul 2004

Time on role 6 years, 1 month, 5 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Jul 1992

Resigned on 22 Jul 1992

Time on role 19 days


Some Companies

CHINA CHEF NIDDRIE LTD

41 ARGYLE PLACE,EDINBURGH,EH9 1JT

Number:SC559952
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GIEME BIOTECH (UK) LTD

FLAT 107,LONDON,E14 9DG

Number:11718304
Status:ACTIVE
Category:Private Limited Company

GREENLY UNDERWRITING AGENCIES LIMITED

65 ST EDMUNDS CHURCH STREET,,SP1 1EF

Number:01020481
Status:LIQUIDATION
Category:Private Limited Company

MY RICE BOWL LTD

SUITE 3, 4TH FLOOR QUEENS GATE,BIRMINGHAM,B1 1LX

Number:10468294
Status:ACTIVE
Category:Private Limited Company

REACHLOG LIMITED

STYLE HOUSE STYLE LOKE,NORWICH,NR9 4BE

Number:02321739
Status:ACTIVE
Category:Private Limited Company

SAI IT SYSTEMS LTD

22 MUNDELLS DRIVE,BASILDON,SS15 5XU

Number:10166155
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source